Advanced company searchLink opens in new window

RIMSTOCK LIMITED

Company number 01879593

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Sep 2017 CH01 Director's details changed for Miss Georgina Stephanie Clark on 30 March 2017
07 Sep 2017 AD01 Registered office address changed from Rimstock Plc Church Lane West Bromwich West Midlands B71 1BY United Kingdom to Rimstock Limited Church Lane West Bromwich West Midlands B71 1BY on 7 September 2017
07 Aug 2017 MR01 Registration of charge 018795930017, created on 31 July 2017
03 Aug 2017 MR01 Registration of charge 018795930016, created on 31 July 2017
06 Jun 2017 MR01 Registration of charge 018795930015, created on 30 May 2017
25 Jan 2017 SH08 Change of share class name or designation
25 Jan 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Directors authority 13/01/2017
  • RES10 ‐ Resolution of allotment of securities
25 Jan 2017 MAR Re-registration of Memorandum and Articles
25 Jan 2017 CERT10 Certificate of re-registration from Public Limited Company to Private
25 Jan 2017 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
25 Jan 2017 RR02 Re-registration from a public company to a private limited company
16 Nov 2016 TM01 Termination of appointment of Peter Kenneth Simson as a director on 14 October 2016
26 Oct 2016 CS01 Confirmation statement made on 31 August 2016 with updates
13 Oct 2016 AA Group of companies' accounts made up to 31 March 2016
14 Sep 2016 AP01 Appointment of Mr Craig Kahler as a director on 13 September 2016
14 Sep 2016 AP01 Appointment of Mr Jonathan Foster as a director on 13 September 2016
20 Jun 2016 AP01 Appointment of Mr David Gareth Roberts as a director on 3 June 2016
16 Jun 2016 AA03 Resignation of an auditor
07 Jun 2016 TM01 Termination of appointment of Stephen Phillip Neal as a director on 3 June 2016
07 Jun 2016 TM01 Termination of appointment of Richard Clive Neal as a director on 3 June 2016
16 May 2016 AA01 Previous accounting period extended from 30 March 2016 to 31 March 2016
06 May 2016 CH01 Director's details changed for Mr Matthew Stephen Phillip Neal on 6 May 2016
06 May 2016 CH01 Director's details changed for Richard Clive Neal on 6 May 2016
04 May 2016 CH01 Director's details changed for Richard Clive Neal on 4 May 2016
04 May 2016 CH01 Director's details changed for Mr Peter Kenneth Simson on 4 May 2016